Manchester
M2 4BY
Secretary Name | Mr Richard Christopher William Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Director Name | Mr Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | parsonagechambers.co.uk |
---|
Registered Address | 14 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,472 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
1 December 2003 | Delivered on: 5 December 2003 Persons entitled: Svenska Handelsbanken Ab Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 September 2000 | Delivered on: 20 September 2000 Satisfied on: 21 October 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 August 2021 | Secretary's details changed for Mr Richard Christopher William Parkinson on 26 August 2021 (1 page) |
26 August 2021 | Director's details changed for Mrs Linzi Sara Parkinson on 26 August 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2018 | Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 July 2017 | Notification of Richard Christopher William Parkinson as a person with significant control on 7 September 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Richard Christopher William Parkinson as a person with significant control on 7 September 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Appointment of Mr Richard Christopher William Parkinson as a director on 11 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr Richard Christopher William Parkinson as a director on 11 August 2014 (2 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 21 October 2013 (1 page) |
15 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from hollins chambers, 64A bridge 64A bridge street manchester M3 3DT (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from hollins chambers, 64A bridge 64A bridge street manchester M3 3DT (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 September 2007 | Return made up to 14/07/07; no change of members (6 pages) |
22 September 2007 | Return made up to 14/07/07; no change of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
7 April 2006 | Return made up to 14/07/05; full list of members
|
7 April 2006 | Return made up to 14/07/05; full list of members
|
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 December 2003 | Particulars of mortgage/charge (8 pages) |
5 December 2003 | Particulars of mortgage/charge (8 pages) |
30 September 2003 | Return made up to 14/07/02; full list of members
|
30 September 2003 | Return made up to 14/07/02; full list of members
|
14 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
14 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
30 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
4 December 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | New director appointed (1 page) |
3 August 2000 | New secretary appointed (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (1 page) |
14 July 2000 | Incorporation (16 pages) |
14 July 2000 | Incorporation (16 pages) |